London
SE18 3HP
Secretary Name | Noreen Frisby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2000(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 19 September 2006) |
Role | Company Director |
Correspondence Address | 11a Beynon Parade Carshalton Surrey SM5 3RL |
Director Name | Joan Keating |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994 |
Appointment Duration | 4 years, 2 months (resigned 30 June 1998) |
Role | Crane Operator |
Correspondence Address | 177 Shooters Hill London SE18 3HP |
Secretary Name | Joan Keating |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994 |
Appointment Duration | 6 years, 5 months (resigned 26 September 2000) |
Role | Crane Operator |
Correspondence Address | 177 Shooters Hill London SE18 3HP |
Director Name | John Christopher Keating |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(2 months after company formation) |
Appointment Duration | 1 month (resigned 29 July 1994) |
Role | Crane Operator |
Correspondence Address | 177 Shooters Hill London SE18 3HP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1994 |
Appointment Duration | 1 day (resigned 26 April 1994) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 302a Broadway Bexleyheath Kent DA6 8AH |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Christchurch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,187 |
Cash | £177 |
Current Liabilities | £1,131 |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
19 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
21 January 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
4 June 2003 | Return made up to 26/04/03; full list of members (6 pages) |
23 July 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
25 July 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
21 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
10 April 2001 | Full accounts made up to 30 April 2000 (8 pages) |
10 November 2000 | Secretary resigned (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
27 June 2000 | Return made up to 26/04/00; full list of members (6 pages) |
23 February 2000 | Full accounts made up to 30 April 1999 (8 pages) |
17 May 1999 | Return made up to 26/04/99; no change of members (4 pages) |
11 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | New director appointed (2 pages) |
21 May 1998 | Return made up to 26/04/98; full list of members
|
27 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
12 June 1997 | Return made up to 26/04/97; no change of members
|
17 February 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
2 July 1996 | Return made up to 26/04/96; no change of members
|
4 February 1996 | Resolutions
|
4 February 1996 | Accounts for a dormant company made up to 30 April 1995 (2 pages) |